Background WavePink WaveYellow Wave

BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) (00655044)

BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) (00655044) is an active UK company. incorporated on 1 April 1960. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) has been registered for 65 years.

Company Number
00655044
Status
active
Type
ltd
Incorporated
1 April 1960
Age
65 years
Address
Ryehill House Rye Hill Close, Northampton, NN5 7UA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE)

BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) is an active company incorporated on 1 April 1960 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRITISH STEAM SPECIALTIES (INTERNATIONAL) LIMITED(THE) was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00655044

LTD Company

Age

65 Years

Incorporated 1 April 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton, NN5 7UA,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
From: 18 February 2011To: 30 June 2025
Fleet House Lee Circle Leicester LE1 3QQ
From: 1 April 1960To: 18 February 2011
Timeline

21 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Mar 60
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
May 13
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Owner Exit
Jan 22
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
23 September 2014
AP02Appointment of Corporate Director
Resolution
9 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Resolution
27 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
363aAnnual Return
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
363aAnnual Return
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
288cChange of Particulars
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
12 May 2003
288cChange of Particulars
Resolution
22 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
403aParticulars of Charge Subject to s859A
Legacy
19 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 1998
AUDAUD
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
21 May 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Certificate Change Of Name Company
12 March 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1960
NEWINCIncorporation
Legacy
1 April 1960
288aAppointment of Director or Secretary